Search icon

CED CAPITAL HOLDINGS XI, INC.

Headquarter

Company Details

Entity Name: CED CAPITAL HOLDINGS XI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Apr 2000 (25 years ago)
Document Number: P99000037495
FEI/EIN Number 593574902
Address: 2605 Maitland Center Parkway, Suite A, Maitland, FL, 32751, US
Mail Address: 2605 Maitland Center Parkway, Suite A, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CED CAPITAL HOLDINGS XI, INC., NEW YORK 2687116 NEW YORK

Agent

Name Role
CS SUNBIZ, LLC Agent

Director

Name Role Address
KLEIMAN EDWARD J Director 2605 Maitland Center Parkway, Maitland, FL, 32751

President

Name Role Address
KLEIMAN EDWARD J President 2605 Maitland Center Parkway, Maitland, FL, 32751

Vice President

Name Role Address
Missigman Paul M Vice President 200 E Canton Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-28 CS SUNBIZ, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2017-04-05 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 No data
NAME CHANGE AMENDMENT 2000-04-11 CED CAPITAL HOLDINGS XI, INC. No data
NAME CHANGE AMENDMENT 1999-07-21 GEI CAPITAL HOLDINGS XI, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State